CAREVEHICLE 2 LIMITED
Overview
| Company Name | CAREVEHICLE 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05403366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAREVEHICLE 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAREVEHICLE 2 LIMITED located?
| Registered Office Address | C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP Regency House 45-53 Chorley New Road BL1 4QR Bolton Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAREVEHICLE 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARTNERSHIPS IN CARE HOLDINGS LIMITED | May 13, 2005 | May 13, 2005 |
| CINVEN CARE HOLDCO LIMITED | Mar 24, 2005 | Mar 24, 2005 |
What are the latest accounts for CAREVEHICLE 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for CAREVEHICLE 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 10, 2017 | 17 pages | LIQ03 | ||||||||||||||
Registered office address changed from 20-22 Bedford Row London England WC1R 4JS to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on Oct 25, 2016 | 1 pages | AD01 | ||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 18 pages | MR04 | ||||||||||||||
Termination of appointment of Sarah Livingston as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Lesley Chamberlain as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Anthony Cooke as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed partnerships in care holdings LIMITED\certificate issued on 02/07/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Quazi Haque as a director | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom | 1 pages | AD02 | ||||||||||||||
Registered office address changed from * 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN* on Jul 02, 2014 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Simon Lane as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexander Leslie as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rebecca Gibson as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Who are the officers of CAREVEHICLE 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Martin Anthony | Director | Maycullen Papillion Uggool County Galway Ireland | Ireland | Irish | 189041700001 | |||||
| JOHNSON, Sian | Secretary | 2 Quernmore Road N4 4QU London | British | 53048070004 | ||||||
| LIVINGSTON, Sarah Juliette | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire Uk | British | 175712740001 | ||||||
| MASSIMO, Valerio | Secretary | Flat 3 9 Redcliffe Square SW10 9LA London | British Italian | 104109850001 | ||||||
| ROOK, Tony | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | British | 132409690029 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARKER, David Robert | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 67233910003 | |||||
| CHAMBERLAIN, Lesley Joy | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | United Kingdom | British | 148001260001 | |||||
| FARRIER, Peter Edmund Charles | Director | North Lodge Monkhams Grove Woodford Green IG8 0BU Woodford Essex | England | British | 15820660002 | |||||
| GIBSON, Rebecca Fleur | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 125754490001 | |||||
| GIBSON, Rebecca Fleur | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 125754490001 | |||||
| HAQUE, Quazi Shams Mahfooz, Dr | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire Uk | England | British | 168033190001 | |||||
| LANE, Simon | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | Uk | British | 170295510001 | |||||
| LESLIE, Alexander Francis Stewart | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 111387010001 | |||||
| ROWLANDS, Simon Nicholas | Director | 27 Hyde Park Gate SW7 5DJ London | United Kingdom | British | 40561640003 | |||||
| SINCLAIR BROWN, Frederick John | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire | United Kingdom | British | 8070730003 | |||||
| THOMAS, Peter Martin | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire England | England | British | 32946180003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CAREVEHICLE 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 06, 2005 Delivered On Jul 14, 2005 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 05, 2005 Delivered On Apr 14, 2005 | Satisfied | Amount secured All money or liabilities due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CAREVEHICLE 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0